Advanced company searchLink opens in new window

ENTERPRISE EDUCATION TRUST

Company number 02647030

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Oct 2016 GAZ2 Final Gazette dissolved following liquidation
23 Aug 2016 LIQ MISC Insolvency:s/s cert, release of liquidator
23 Aug 2016 LIQ MISC Insolvency:s/s cert, release of liquidator
13 Jul 2016 4.72 Return of final meeting in a creditors' voluntary winding up
03 Feb 2016 MR04 Satisfaction of charge 1 in full
22 Dec 2015 AD01 Registered office address changed from New House 67/68 Hatton Garden London EC1N 8JY to C/O Frp Advisory Llp 2nd Floor Trident House 42-48 Victoria Street St Albans Hertfordshire AL1 3HZ on 22 December 2015
21 Dec 2015 4.20 Statement of affairs with form 4.19
21 Dec 2015 600 Appointment of a voluntary liquidator
21 Dec 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-08
06 Oct 2015 AR01 Annual return made up to 19 September 2015 no member list
13 May 2015 AD01 Registered office address changed from Enterprise House 1-2 Hatfields London SE1 9PG to New House 67/68 Hatton Garden London EC1N 8JY on 13 May 2015
13 Apr 2015 AA Total exemption full accounts made up to 31 August 2014
19 Sep 2014 AR01 Annual return made up to 19 September 2014 no member list
01 May 2014 AA Total exemption full accounts made up to 31 August 2013
02 Apr 2014 TM01 Termination of appointment of Michael David Sanderson as a director on 27 March 2014
27 Nov 2013 MISC Aud stat 519
14 Nov 2013 AUD Auditor's resignation
01 Oct 2013 AR01 Annual return made up to 19 September 2013 no member list
01 Oct 2013 CH01 Director's details changed for Sir Paul Rupert Judge on 30 September 2013
01 Oct 2013 CH01 Director's details changed for Sir Paul Rupert Judge on 30 September 2013
26 Jun 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Feb 2013 AA Full accounts made up to 31 August 2012
21 Feb 2013 AP03 Appointment of Mr David Cummings Millar as a secretary on 14 November 2012
09 Oct 2012 AR01 Annual return made up to 19 September 2012 no member list
08 Mar 2012 AA Total exemption full accounts made up to 31 August 2011